RYSAFFE NOMINEES
Overview
Company Name | RYSAFFE NOMINEES |
---|---|
Company Status | Active |
Legal Form | Private unlimited company |
Company Number | 00749910 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RYSAFFE NOMINEES?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is RYSAFFE NOMINEES located?
Registered Office Address | 71 Queen Victoria Street EC4V 4BE London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for RYSAFFE NOMINEES?
Last Accounts | |
---|---|
Last Accounts Made Up To |
What is the status of the latest confirmation statement for RYSAFFE NOMINEES?
Last Confirmation Statement Made Up To | Nov 28, 2025 |
---|---|
Next Confirmation Statement Due | Dec 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 28, 2024 |
Overdue | No |
What are the latest filings for RYSAFFE NOMINEES?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 28, 2023 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Donna Louise Caira as a director on May 23, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Peter Hall as a director on May 23, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Matthew Edward Gowan Burton on Jun 23, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Donna Louise Caira as a director on Apr 29, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Matthew Edward Gowan Burton as a director on Apr 29, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas James Kelsey as a director on Mar 31, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Tregellas Elliott as a director on Mar 31, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 28, 2018 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Timothy Prideaux Legh Adams as a director on Aug 01, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 28, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Nicholas James Kelsey as a director on Apr 10, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew George David Arnott as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 28, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on Mar 01, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 24, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Clive Anthony Holme Nicholson as a director on Apr 15, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 24, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Nov 24, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Nov 24, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of RYSAFFE NOMINEES?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ADAMS, Timothy Prideaux Legh | Director | Queen Victoria Street EC4V 4BE London 71 United Kingdom | United Kingdom | British | Chartered Accountant | 120988680001 | ||||
BURTON, Matthew Edward Gowan | Director | Queen Victoria Street EC4V 4BE London 71 United Kingdom | United Kingdom | British | Chartered Certified Accountant | 221188100002 | ||||
HALL, Simon Peter | Director | Queen Victoria Street EC4V 4BE London 71 United Kingdom | United Kingdom | British | Chartered Certified Accountant | 257367460001 | ||||
SYKES, Jonathan James | Director | Queen Victoria Street EC4V 4BE London 71 United Kingdom | United Kingdom | British | Chartered Accountant | 63464460003 | ||||
ADAMS, Peter Robert Noel | Secretary | Lion House Red Lion Street WC1R 4GB London | British | 3654930001 | ||||||
ARNOTT, Andrew George David | Director | Queen Victoria Street EC4V 4BE London 71 United Kingdom | United Kingdom | British | Chartered Accountant | 141421880001 | ||||
CAIRA, Donna Louise | Director | Queen Victoria Street EC4V 4BE London 71 United Kingdom | United Kingdom | British | Chartered Accountant | 222366900001 | ||||
DAWSON, Michael Walter | Director | Key Lodge Hook Heath Road GU22 0LE Woking Surrey | United Kingdom | British | Chartered Accountant | 2233160001 | ||||
ELLIOTT, Robert Tregellas | Director | Queen Victoria Street EC4V 4BE London 71 United Kingdom | England | British | Chartered Accountant | 5332810006 | ||||
HARRISON, Michael John | Director | Honeypots 500 Hatfield Road AL4 0SX St Albans Hertfordshire | British | Chartered Accountant | 18243190002 | |||||
HATCH, Maurice Edward | Director | Broadlands 25 Homefield Road CR6 9HU Warlingham Surrey | British | Chartered Accountant | 42153540001 | |||||
KELSEY, Nicholas James | Director | Queen Victoria Street EC4V 4BE London 71 United Kingdom | United Kingdom | British | Chartered Accountant | 67171560004 | ||||
NICHOLSON, Clive Anthony Holme | Director | Lion House Red Lion Street WC1R 4GB London | England | British | Chartered Accountant | 102533240001 | ||||
WATSON, David Saxton | Director | The Rubbing House Seven Points Goodwood PO18 0SP Chichester West Sussex | England | British | Chartered Accountant | 6769100004 |
What are the latest statements on persons with significant control for RYSAFFE NOMINEES?
Notified On | Ceased On | Statement |
---|---|---|
Nov 28, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0